Search icon

NORWALK COAL LLC

Company Details

Name: NORWALK COAL LLC
Legal type: Foreign Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 08 Jun 2005 (20 years ago)
Authority Date: 08 Jun 2005 (20 years ago)
Last Annual Report: 27 Feb 2008 (17 years ago)
Organization Number: 0614752
ZIP code: 40202
City: Louisville
Primary County: Jefferson County
Principal Office: 101 SOUTH FIFTH ST, LOUISVILLE, KY 40202
Place of Formation: DELAWARE

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Manager

Name Role
David A. Wiley Manager
Timothy G. Fogarty Manager

Organizer

Name Role
TIMOTHY FOGARTY Organizer

Filings

Name File Date
App. for Certificate of Withdrawal 2009-06-24
Registered Agent name/address change 2008-09-16
Annual Report 2008-02-27
Annual Report 2007-09-13
Principal Office Address Change 2007-01-25
Annual Report 2006-06-29
Application for Certificate of Authority 2005-06-08

Mines

Mine Name Type Status Primary Sic
Mine No. 1 Facility Abandoned Coal (Bituminous)
Directions to Mine From the city limits of Providence, travel approximately 0.8 mile southeast on US 41A. Turn right onto KY Highway 814 and travel south approximately 1.2 miles, with the mine entrance located on the left (east) side of KY Highway 814.

Parties

Name Norwalk Coal LLC
Role Operator
Start Date 2005-06-16
Name Scott Kembel
Role Operator
Start Date 2005-05-23
End Date 2005-06-15
Name David A Wiley; Anthony R Atti
Role Current Controller
Start Date 2005-06-16
Name Norwalk Coal LLC
Role Current Operator

Inspections

Start Date 2006-10-31
End Date 2007-01-23
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 4.5
Start Date 2006-04-03
End Date 2006-09-19
Activity Regular Safety and Health Inspection
Number Inspectors 2
Total Hours 54
Start Date 2005-10-03
End Date 2006-03-14
Activity Regular Safety and Health Inspection
Number Inspectors 2
Total Hours 40.25
Start Date 2005-09-20
End Date 2005-09-21
Activity Spot Inspection
Number Inspectors 1
Total Hours 24
Start Date 2005-09-20
End Date 2005-09-22
Activity Electrical Technical Investigation
Number Inspectors 1
Total Hours 16
Start Date 2005-07-01
End Date 2005-09-14
Activity Regular Safety and Health Inspection
Number Inspectors 4
Total Hours 139

Productions

Sub-Unit Desc CULM BANK/REFUSE PILE
Year 2006
Annual Hours 460
Annual Coal Prod 1900
Avg. Annual Empl. 4
Avg. Employee Hours 115
Sub-Unit Desc CULM BANK/REFUSE PILE
Year 2005
Annual Hours 6506
Annual Coal Prod 4178
Avg. Annual Empl. 7
Avg. Employee Hours 929

Sources: Kentucky Secretary of State